Company NameSystem Leaders Limited
Company StatusDissolved
Company Number03205970
CategoryPrivate Limited Company
Incorporation Date31 May 1996(27 years, 11 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDaniel John Robson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Richbell
Boswell Street
London
WC1N 3PZ
Secretary NameDenise Robson
NationalityBritish
StatusClosed
Appointed01 April 2000(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 12 November 2002)
RoleSecretary
Correspondence Address85 Whiteley Crescent
Bletchley
Milton Keynes
Buckinghamshire
MK3 5DQ
Secretary NameSusan Bathurst
NationalityBritish
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 316-318 Portobello Road
London
W10 5RU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed31 May 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed31 May 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressYork House Suite 7b And 7c
347-353a Station Road
Harrow
Middlesex
HA1 1LN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
22 April 2002Application for striking-off (1 page)
21 June 2001Return made up to 31/05/01; full list of members (6 pages)
4 July 2000New secretary appointed (2 pages)
4 May 2000Full accounts made up to 31 May 1999 (7 pages)
2 May 2000Registered office changed on 02/05/00 from: flat 1 316-318 portobello road london W10 5RU (1 page)
5 July 1999Return made up to 31/05/99; no change of members (4 pages)
26 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
3 July 1998Return made up to 31/05/98; no change of members (4 pages)
30 March 1998Full accounts made up to 31 May 1997 (7 pages)
3 July 1997Return made up to 31/05/97; full list of members (6 pages)
3 July 1997Ad 30/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 July 1997£ nc 2/100 07/06/97 (1 page)
8 July 1996New secretary appointed (1 page)
8 July 1996Registered office changed on 08/07/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
8 July 1996Director resigned (2 pages)
8 July 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
8 July 1996Secretary resigned (2 pages)
8 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 July 1996Memorandum and Articles of Association (14 pages)
8 July 1996£ nc 100/2 31/05/96 (1 page)
8 July 1996New director appointed (1 page)
31 May 1996Incorporation (8 pages)